Company NamePassaic Issuer Holdco Limited
Company StatusActive
Company Number07251564
CategoryPrivate Limited Company
Incorporation Date12 May 2010(13 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Muhammad Umar Khan
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(13 years, 10 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 1 Limited (Corporation)
StatusCurrent
Appointed12 May 2010(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameIntertrust Directors 2 Limited (Corporation)
StatusCurrent
Appointed12 May 2010(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust Corporate Services Limited (Corporation)
StatusCurrent
Appointed12 May 2010(same day as company formation)
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Claudia Ann Wallace
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Great St. Helen'S
London
EC3A 6AP
Director NameMr Daniel Marc Richard Jaffe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed20 July 2018(8 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 February 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Arun Vivek
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2023(12 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 13 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered Address1 Bartholomew Lane
London
EC2N 2AX
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Financials

Year2013
Net Worth£492,259
Cash£35,159
Current Liabilities£181,894,942

Accounts

Latest Accounts22 February 2023 (1 year, 2 months ago)
Next Accounts Due22 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End22 February

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

20 November 2023Total exemption full accounts made up to 22 February 2023 (12 pages)
23 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
10 February 2023Appointment of Mr. Arun Vivek as a director on 1 February 2023 (2 pages)
10 February 2023Termination of appointment of Daniel Marc Richard Jaffe as a director on 1 February 2023 (1 page)
25 August 2022Group of companies' accounts made up to 26 February 2022 (33 pages)
13 May 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
1 September 2021Group of companies' accounts made up to 27 February 2021 (33 pages)
10 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
26 November 2020Group of companies' accounts made up to 29 February 2020 (32 pages)
11 May 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
27 March 2020Change of details for Intertrust Corporate Services Limited as a person with significant control on 16 March 2020 (2 pages)
27 March 2020Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 (1 page)
27 March 2020Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 (1 page)
27 March 2020Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 (1 page)
16 March 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 (1 page)
31 July 2019Group of companies' accounts made up to 23 February 2019 (29 pages)
15 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
7 August 2018Group of companies' accounts made up to 24 February 2018 (30 pages)
30 July 2018Appointment of Mr. Daniel Marc Richard Jaffe as a director on 20 July 2018 (2 pages)
30 July 2018Termination of appointment of Claudia Ann Wallace as a director on 20 July 2018 (1 page)
9 May 2018Confirmation statement made on 9 May 2018 with no updates (3 pages)
21 July 2017Group of companies' accounts made up to 25 February 2017 (30 pages)
21 July 2017Group of companies' accounts made up to 25 February 2017 (30 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
26 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
15 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
15 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
15 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
15 December 2016Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016 (1 page)
15 December 2016Director's details changed for Sfm Directors Limited on 9 December 2016 (1 page)
15 December 2016Secretary's details changed for Sfm Corporate Services Limited on 9 December 2016 (1 page)
27 July 2016Group of companies' accounts made up to 27 February 2016 (30 pages)
27 July 2016Group of companies' accounts made up to 27 February 2016 (30 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
1 June 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
(5 pages)
25 November 2015Group of companies' accounts made up to 22 February 2015 (31 pages)
25 November 2015Group of companies' accounts made up to 22 February 2015 (31 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(5 pages)
20 January 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
20 January 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
20 January 2015Director's details changed for Ms Claudia Ann Wallace on 3 July 2014 (2 pages)
31 August 2014Group of companies' accounts made up to 22 February 2014 (31 pages)
31 August 2014Group of companies' accounts made up to 22 February 2014 (31 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
23 May 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(5 pages)
23 April 2014Previous accounting period shortened from 31 May 2014 to 22 February 2014 (1 page)
23 April 2014Previous accounting period shortened from 31 May 2014 to 22 February 2014 (1 page)
5 February 2014Group of companies' accounts made up to 31 May 2013 (32 pages)
5 February 2014Group of companies' accounts made up to 31 May 2013 (32 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
7 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (5 pages)
28 February 2013Group of companies' accounts made up to 31 May 2012 (34 pages)
28 February 2013Group of companies' accounts made up to 31 May 2012 (34 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
30 May 2012Annual return made up to 12 May 2012 with a full list of shareholders (5 pages)
30 January 2012Group of companies' accounts made up to 31 May 2011 (28 pages)
30 January 2012Group of companies' accounts made up to 31 May 2011 (28 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
8 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (5 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(28 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)
12 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(28 pages)